Fairoak Close
Oxshott
Surrey
KT22 0TJ
Director Name | Roger Graham Whittaker |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2005(24 years, 10 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Long Chalks 15 Spicers Field Oxshott Surrey KT22 0UT |
Director Name | Mr Robert Philip Sear |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2006(25 years, 12 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Woodside 3 Birds Hill Rise Oxshott Leatherhead Surrey KT22 0SW |
Director Name | Mr Daniel Andres Correa Acosta Rubio |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2021(41 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mr Timothy James Saunders |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(41 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Retired Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mr Alan Parker |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2023(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Secretary Name | HES Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 July 2019(39 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mrs Rosemary Margaret Prosser |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 January 1994) |
Role | Retired |
Correspondence Address | Brynteg House 8 Birds Hill Road Oxshott Leatherhead Surrey KT22 0NJ |
Director Name | Mr Malcolm Ernest Dole Bond |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 January 1992(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 August 1995) |
Role | Insurance Broker |
Correspondence Address | 15 Birds Hill Road Oxshott Leatherhead Surrey KT22 0NJ |
Director Name | Richard Stanley Elfick |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 November 1999) |
Role | Chartered Accountant |
Correspondence Address | Wybarton Moles Hill Oxshott Leatherhead Surrey KT22 0QB |
Secretary Name | Mr Malcolm Ernest Dole Bond |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 January 1992(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 August 1995) |
Role | Company Director |
Correspondence Address | 15 Birds Hill Road Oxshott Leatherhead Surrey KT22 0NJ |
Director Name | Michael John Blackburn |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(13 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 11 January 2000) |
Role | Chartered Accountant |
Correspondence Address | White Gates 7 Princes Drive Oxshott Surrey KT22 0UL |
Director Name | Geoffrey Winton Alderson |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 January 2000) |
Role | Retired |
Correspondence Address | 1 Montrose Gardens Oxshott Leatherhead Surrey KT22 0UU |
Director Name | Kathleen Jenkins |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 January 1999) |
Role | Director And Company Secretary |
Correspondence Address | 21 Birds Hill Road Oxshott Leatherhead Surrey KT22 0NJ |
Secretary Name | Kathleen Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 January 2000) |
Role | Company Director |
Correspondence Address | 21 Birds Hill Road Oxshott Leatherhead Surrey KT22 0NJ |
Director Name | Pamela Ann Newbery |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 August 2000) |
Role | Retired |
Correspondence Address | 19 Broomfield Ride Oxshott Leatherhead Surrey KT22 0LP |
Director Name | Francis George Dunford |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(18 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 March 2006) |
Role | Retired |
Correspondence Address | 31 Princes Drive Oxshott Leatherhead Surrey KT22 0UL |
Director Name | Sir John Weddell Robb |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 September 2004) |
Role | Retired |
Correspondence Address | The Heath House Queens Drive Oxshott Leatherhead Surrey KT22 0PB |
Director Name | Margaret Gillian Meldrum |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 07 January 2002) |
Role | Retired |
Correspondence Address | 9 Moles Hill Oxshott Leatherhead Surrey KT22 0QB |
Secretary Name | Margaret Gillian Meldrum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 07 January 2002) |
Role | Retired |
Correspondence Address | 9 Moles Hill Oxshott Leatherhead Surrey KT22 0QB |
Director Name | Rupert Felix Hoyle |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(19 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 19 March 2009) |
Role | Retired |
Correspondence Address | 4 Princes Drive Oxshott Surrey KT22 0UF |
Director Name | Charles Clive Bradley |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(19 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 07 October 2008) |
Role | Consultant |
Correspondence Address | 8 Montrose Gardens Oxshott Leatherhead Surrey KT22 0UU |
Director Name | Mr Robert Philip Burrow |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(21 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 12 January 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 127 Home Park Road London SW19 7HT |
Director Name | Mr Edmund Alfred Keith Lester |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 April 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 28 Birds Hill Drive Oxshott Leatherhead Surrey KT22 0SP |
Director Name | Sarah Anne Greenwood |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 January 2005) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Orion House 15 Broomfield Ride Oxshott Leatherhead Surrey KT22 0LR |
Director Name | Mr Trevor Johnson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(24 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 January 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 4 Furze Field Leatherhead Surrey KT22 0UR |
Director Name | Christopher Goodchild |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(24 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 12 January 2009) |
Role | Consultant |
Correspondence Address | 3 Broomfield Ride Oxshott Surrey KT22 0LR |
Secretary Name | Tonia Louise Snow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Church Street Staines Middlesex TW18 4XS |
Secretary Name | Ian Maitland Baldwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(27 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 April 2013) |
Role | Retired |
Correspondence Address | 17 Furze Field Oxshott Surrey KT22 0UR |
Director Name | Mr Richard Warren Moore |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Broomfield Ride Oxshott Surrey KT22 0LP |
Director Name | Mr Nicholas Simon Pike |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(28 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hickling Mead 5 Princes Drive Oxshott Leatherhead Surrey KT22 0UL |
Director Name | Mr John Leslie Leach |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(29 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 May 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 3 Parkfield Oxshott Surrey KT22 0PW |
Secretary Name | Huggins Edwards & Sharp (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2002(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 April 2005) |
Correspondence Address | 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA |
Secretary Name | Huggins Edwards And Sharp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(26 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 March 2007) |
Correspondence Address | 11-15 High Street Great Bookham Surrey KT22 8AA |
Secretary Name | Huggins Edwards & Sharp (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2013(33 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 July 2019) |
Correspondence Address | 11/15 High Street Bookham Leatherhead Surrey KT23 4AA |
Website | crownestateoxshott.co.uk |
---|---|
Telephone | 01372 455248 |
Telephone region | Esher |
Registered Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £460,539 |
Net Worth | £833,219 |
Cash | £1,243,213 |
Current Liabilities | £549,819 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 24 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 3 weeks from now) |
15 February 2024 | Full accounts made up to 30 June 2023 (12 pages) |
---|---|
6 February 2024 | Termination of appointment of Roger Graham Whittaker as a director on 30 January 2024 (1 page) |
26 January 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
13 February 2023 | Full accounts made up to 30 June 2022 (12 pages) |
6 February 2023 | Appointment of Mr Alan Parker as a director on 6 February 2023 (2 pages) |
24 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
24 March 2022 | Termination of appointment of Robbert Zoet as a director on 23 March 2022 (1 page) |
7 March 2022 | Termination of appointment of Nicholas Simon Pike as a director on 31 January 2022 (1 page) |
1 March 2022 | Appointment of Mr Timothy James Saunders as a director on 31 January 2022 (2 pages) |
25 February 2022 | Full accounts made up to 30 June 2021 (12 pages) |
7 February 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
6 October 2021 | Appointment of Mr Daniel Andres Correa Acosta Rubio as a director on 23 September 2021 (2 pages) |
3 June 2021 | Termination of appointment of Trevor Johnson as a director on 2 June 2021 (1 page) |
9 March 2021 | Full accounts made up to 30 June 2020 (10 pages) |
25 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
8 June 2020 | Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page) |
8 June 2020 | Registered office address changed from 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 8 June 2020 (1 page) |
4 March 2020 | Full accounts made up to 30 June 2019 (11 pages) |
1 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
14 July 2019 | Appointment of Hes Estate Management Ltd as a secretary on 12 July 2019 (2 pages) |
14 July 2019 | Termination of appointment of Huggins Edwards & Sharp as a secretary on 12 July 2019 (1 page) |
6 March 2019 | Full accounts made up to 30 June 2018 (11 pages) |
6 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
2 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
19 January 2018 | Full accounts made up to 30 June 2017 (11 pages) |
18 August 2017 | Appointment of Mr Robbert Zoet as a director on 25 July 2017 (2 pages) |
18 August 2017 | Appointment of Mr Robbert Zoet as a director on 25 July 2017 (2 pages) |
10 May 2017 | Termination of appointment of John Leslie Leach as a director on 10 May 2017 (1 page) |
10 May 2017 | Termination of appointment of John Leslie Leach as a director on 10 May 2017 (1 page) |
14 February 2017 | Full accounts made up to 30 June 2016 (11 pages) |
14 February 2017 | Full accounts made up to 30 June 2016 (11 pages) |
4 February 2017 | Confirmation statement made on 24 January 2017 with updates (4 pages) |
4 February 2017 | Confirmation statement made on 24 January 2017 with updates (4 pages) |
7 June 2016 | Termination of appointment of Nigel Stuart Scandrett as a director on 6 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Nigel Stuart Scandrett as a director on 6 June 2016 (1 page) |
9 February 2016 | Annual return made up to 24 January 2016 no member list (8 pages) |
9 February 2016 | Annual return made up to 24 January 2016 no member list (8 pages) |
31 December 2015 | Full accounts made up to 30 June 2015 (11 pages) |
31 December 2015 | Full accounts made up to 30 June 2015 (11 pages) |
23 February 2015 | Annual return made up to 24 January 2015 no member list (8 pages) |
23 February 2015 | Annual return made up to 24 January 2015 no member list (8 pages) |
8 January 2015 | Full accounts made up to 30 June 2014 (11 pages) |
8 January 2015 | Full accounts made up to 30 June 2014 (11 pages) |
7 March 2014 | Annual return made up to 24 January 2014 no member list (8 pages) |
7 March 2014 | Annual return made up to 24 January 2014 no member list (8 pages) |
1 February 2014 | Registered office address changed from 18 Church Street Epsom Surrey KT17 4QD on 1 February 2014 (1 page) |
1 February 2014 | Registered office address changed from 18 Church Street Epsom Surrey KT17 4QD on 1 February 2014 (1 page) |
1 February 2014 | Registered office address changed from 18 Church Street Epsom Surrey KT17 4QD on 1 February 2014 (1 page) |
13 January 2014 | Full accounts made up to 30 June 2013 (11 pages) |
13 January 2014 | Full accounts made up to 30 June 2013 (11 pages) |
10 December 2013 | Appointment of Huggins Edwards & Sharp as a secretary (2 pages) |
10 December 2013 | Appointment of Huggins Edwards & Sharp as a secretary (2 pages) |
26 April 2013 | Termination of appointment of Ian Baldwin as a secretary (1 page) |
26 April 2013 | Termination of appointment of Ian Baldwin as a secretary (1 page) |
24 January 2013 | Annual return made up to 24 January 2013 no member list (8 pages) |
24 January 2013 | Annual return made up to 24 January 2013 no member list (8 pages) |
19 December 2012 | Full accounts made up to 30 June 2012 (10 pages) |
19 December 2012 | Full accounts made up to 30 June 2012 (10 pages) |
31 January 2012 | Annual return made up to 30 January 2012 no member list (8 pages) |
31 January 2012 | Annual return made up to 30 January 2012 no member list (8 pages) |
22 December 2011 | Full accounts made up to 30 June 2011 (10 pages) |
22 December 2011 | Full accounts made up to 30 June 2011 (10 pages) |
25 November 2011 | Appointment of Mr Trevor Johnson as a director (2 pages) |
25 November 2011 | Appointment of Mr Trevor Johnson as a director (2 pages) |
6 September 2011 | Termination of appointment of Richard Moore as a director (1 page) |
6 September 2011 | Termination of appointment of Richard Moore as a director (1 page) |
2 February 2011 | Annual return made up to 30 January 2011 no member list (9 pages) |
2 February 2011 | Annual return made up to 30 January 2011 no member list (9 pages) |
17 December 2010 | Full accounts made up to 30 June 2010 (10 pages) |
17 December 2010 | Full accounts made up to 30 June 2010 (10 pages) |
12 March 2010 | Annual return made up to 30 January 2010 no member list (6 pages) |
12 March 2010 | Annual return made up to 30 January 2010 no member list (6 pages) |
12 March 2010 | Director's details changed for Roger Graham Whittaker on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Roger Graham Whittaker on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Roger Graham Whittaker on 1 October 2009 (2 pages) |
29 December 2009 | Full accounts made up to 30 June 2009 (10 pages) |
29 December 2009 | Full accounts made up to 30 June 2009 (10 pages) |
31 March 2009 | Director appointed john leslie leach (2 pages) |
31 March 2009 | Director appointed john leslie leach (2 pages) |
31 March 2009 | Appointment terminated director rupert hoyle (1 page) |
31 March 2009 | Full accounts made up to 30 June 2008 (8 pages) |
31 March 2009 | Appointment terminated director rupert hoyle (1 page) |
31 March 2009 | Full accounts made up to 30 June 2008 (8 pages) |
16 March 2009 | Annual return made up to 30/01/09 (4 pages) |
16 March 2009 | Annual return made up to 30/01/09 (4 pages) |
23 January 2009 | Appointment terminated director christopher goodchild (2 pages) |
23 January 2009 | Director appointed nigel stuart scandrett (2 pages) |
23 January 2009 | Director appointed nigel stuart scandrett (2 pages) |
23 January 2009 | Appointment terminated director christopher goodchild (2 pages) |
15 January 2009 | Resolutions
|
15 January 2009 | Resolutions
|
24 October 2008 | Director appointed nicholas simon pike (3 pages) |
24 October 2008 | Director appointed nicholas simon pike (3 pages) |
23 October 2008 | Appointment terminated director charles bradley (1 page) |
23 October 2008 | Appointment terminated director charles bradley (1 page) |
2 June 2008 | Appointment terminated director edmund lester (1 page) |
2 June 2008 | Appointment terminated director edmund lester (1 page) |
25 April 2008 | Director appointed richard warren moore (2 pages) |
25 April 2008 | Director appointed richard warren moore (2 pages) |
6 February 2008 | Full accounts made up to 30 June 2007 (8 pages) |
6 February 2008 | Full accounts made up to 30 June 2007 (8 pages) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | Annual return made up to 30/01/08 (2 pages) |
1 February 2008 | Annual return made up to 30/01/08 (2 pages) |
1 February 2008 | Secretary resigned (1 page) |
31 March 2007 | New secretary appointed (2 pages) |
31 March 2007 | New secretary appointed (2 pages) |
21 February 2007 | Annual return made up to 30/01/07 (7 pages) |
21 February 2007 | Annual return made up to 30/01/07 (7 pages) |
19 February 2007 | Full accounts made up to 30 June 2006 (9 pages) |
19 February 2007 | Full accounts made up to 30 June 2006 (9 pages) |
6 February 2007 | New secretary appointed (3 pages) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | New secretary appointed (3 pages) |
6 February 2007 | Secretary resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | Director resigned (1 page) |
17 February 2006 | Annual return made up to 30/01/06
|
17 February 2006 | Annual return made up to 30/01/06
|
8 February 2006 | Full accounts made up to 30 June 2005 (9 pages) |
8 February 2006 | Full accounts made up to 30 June 2005 (9 pages) |
3 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | New secretary appointed (2 pages) |
18 February 2005 | Annual return made up to 30/01/05 (6 pages) |
18 February 2005 | Annual return made up to 30/01/05 (6 pages) |
18 February 2005 | Full accounts made up to 30 June 2004 (9 pages) |
18 February 2005 | Full accounts made up to 30 June 2004 (9 pages) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | Director resigned (1 page) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | Director resigned (1 page) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | Director resigned (1 page) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | Director resigned (1 page) |
2 November 2004 | New director appointed (2 pages) |
2 November 2004 | New director appointed (2 pages) |
1 October 2004 | Director resigned (2 pages) |
1 October 2004 | Director resigned (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
7 February 2004 | Full accounts made up to 30 June 2003 (9 pages) |
7 February 2004 | Full accounts made up to 30 June 2003 (9 pages) |
7 February 2004 | Annual return made up to 30/01/04
|
7 February 2004 | Annual return made up to 30/01/04
|
11 February 2003 | Full accounts made up to 30 June 2002 (9 pages) |
11 February 2003 | Full accounts made up to 30 June 2002 (9 pages) |
11 February 2003 | Annual return made up to 30/01/03 (6 pages) |
11 February 2003 | Annual return made up to 30/01/03 (6 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | Full accounts made up to 30 June 2001 (9 pages) |
7 February 2002 | Annual return made up to 30/01/02
|
7 February 2002 | Full accounts made up to 30 June 2001 (9 pages) |
7 February 2002 | Annual return made up to 30/01/02
|
6 February 2001 | Full accounts made up to 30 June 2000 (8 pages) |
6 February 2001 | Full accounts made up to 30 June 2000 (8 pages) |
6 February 2001 | Annual return made up to 30/01/01
|
6 February 2001 | Annual return made up to 30/01/01
|
29 February 2000 | New director appointed (3 pages) |
29 February 2000 | New director appointed (3 pages) |
23 February 2000 | Full accounts made up to 30 June 1999 (9 pages) |
23 February 2000 | Full accounts made up to 30 June 1999 (9 pages) |
17 February 2000 | Annual return made up to 31/01/00
|
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | Annual return made up to 31/01/00
|
17 February 2000 | New director appointed (2 pages) |
10 February 1999 | New secretary appointed;new director appointed (2 pages) |
10 February 1999 | New secretary appointed;new director appointed (2 pages) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | Annual return made up to 31/01/99
|
1 February 1999 | Annual return made up to 31/01/99
|
1 February 1999 | Full accounts made up to 30 June 1998 (8 pages) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | Full accounts made up to 30 June 1998 (8 pages) |
6 February 1998 | Full accounts made up to 30 June 1997 (9 pages) |
6 February 1998 | Annual return made up to 31/01/98
|
6 February 1998 | Full accounts made up to 30 June 1997 (9 pages) |
6 February 1998 | Annual return made up to 31/01/98
|
13 March 1997 | Full accounts made up to 30 June 1996 (8 pages) |
13 March 1997 | Full accounts made up to 30 June 1996 (8 pages) |
5 February 1997 | Annual return made up to 31/01/97 (7 pages) |
5 February 1997 | Annual return made up to 31/01/97 (7 pages) |
13 February 1996 | Annual return made up to 31/01/96
|
13 February 1996 | New director appointed (1 page) |
13 February 1996 | Full accounts made up to 30 June 1995 (9 pages) |
13 February 1996 | Annual return made up to 31/01/96
|
13 February 1996 | Full accounts made up to 30 June 1995 (9 pages) |
13 February 1996 | New director appointed (1 page) |
12 September 1995 | Secretary resigned;director resigned (2 pages) |
12 September 1995 | Secretary resigned;director resigned (2 pages) |
12 September 1995 | New secretary appointed;new director appointed (2 pages) |
12 September 1995 | New secretary appointed;new director appointed (2 pages) |
12 September 1995 | New director appointed (2 pages) |
12 September 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
14 September 1994 | Resolutions
|
14 September 1994 | Resolutions
|
18 March 1980 | Incorporation (25 pages) |
18 March 1980 | Incorporation (25 pages) |